Advanced company searchLink opens in new window

MONTICELLO PLC

Company number 03655247

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2020 WU15 Notice of final account prior to dissolution
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2010 AD01 Registered office address changed from Floor 1 167 High Road Loughton IG10 4LF on 13 September 2010
07 Sep 2004 287 Registered office changed on 07/09/04 from: 17 boundary road hove east sussex BN3 4AN
12 May 2004 4.31 Appointment of a liquidator
16 Dec 2003 4.31 Appointment of a liquidator
15 May 2003 COCOMP Order of court to wind up
07 Apr 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Apr 2003 600 Appointment of a voluntary liquidator
07 Apr 2003 4.20 Statement of affairs
27 Feb 2003 287 Registered office changed on 27/02/03 from: the city business centre 2 london wall building london wall london EC2M 5PP
10 Jul 2002 363s Return made up to 23/10/01; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
20 Jun 2002 AA Group of companies' accounts made up to 31 March 2001
26 Apr 2002 287 Registered office changed on 26/04/02 from: 45 russell square london WC1B 4JP
17 Apr 2002 395 Particulars of mortgage/charge
29 Nov 2001 288b Director resigned
22 Oct 2001 288b Director resigned
03 Aug 2001 288a New secretary appointed
02 Aug 2001 288b Director resigned
02 Aug 2001 288b Secretary resigned
13 Apr 2001 288b Secretary resigned
13 Apr 2001 288a New secretary appointed
12 Mar 2001 AUD Auditor's resignation
05 Mar 2001 288a New director appointed